LACE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

LACE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09308880

Incorporation date

13/11/2014

Size

Full

Contacts

Registered address

Registered address

Unit 441 Metal Box Factory, Great Guildford Street, London SE1 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2014)
dot icon26/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon04/12/2025
Appointment of Mr Duncan James Joseph Spencer as a director on 2025-11-14
dot icon13/08/2025
Full accounts made up to 2024-11-30
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon04/11/2024
Full accounts made up to 2023-11-30
dot icon05/07/2024
Appointment of Mrs Rebecca Roberts as a director on 2024-04-25
dot icon21/05/2024
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Unit 441 Metal Box Factory Great Guildford Street London SE1 0HS on 2024-05-21
dot icon01/05/2024
Registration of charge 093088800003, created on 2024-04-11
dot icon03/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon03/02/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Resolutions
dot icon30/01/2023
Cessation of Aaron Alburey as a person with significant control on 2023-01-23
dot icon30/01/2023
Notification of Lace Bidco Limited as a person with significant control on 2023-01-23
dot icon27/01/2023
Registration of charge 093088800002, created on 2023-01-23
dot icon21/01/2023
Second filing of Confirmation Statement dated 2018-11-13
dot icon21/01/2023
Second filing of Confirmation Statement dated 2020-11-10
dot icon21/01/2023
Second filing of Confirmation Statement dated 2019-11-13
dot icon18/01/2023
Particulars of variation of rights attached to shares
dot icon18/01/2023
Particulars of variation of rights attached to shares
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Memorandum and Articles of Association
dot icon16/01/2023
Cessation of Cathy Acratopulo as a person with significant control on 2019-08-09
dot icon08/07/2022
Satisfaction of charge 093088800001 in full
dot icon18/05/2022
Change of details for Mr Aaron Alburey as a person with significant control on 2022-05-17
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon18/05/2022
Director's details changed for Mr Aaron Alburey on 2022-05-17
dot icon03/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/04/2022
Resolutions
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon15/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-20
dot icon15/02/2022
Change of share class name or designation
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon15/02/2022
Resolutions
dot icon27/01/2022
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 82 st John Street London EC1M 4JN on 2022-01-27
dot icon26/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon24/06/2020
Change of details for Mr Aaron Alburey as a person with significant control on 2020-06-24
dot icon24/06/2020
Change of details for Mrs Cathy Acratopulo as a person with significant control on 2020-06-24
dot icon24/06/2020
Director's details changed for Mr Aaron Alburey on 2020-06-24
dot icon24/06/2020
Director's details changed for Mrs Cathy Acratopulo on 2020-06-24
dot icon24/06/2020
Registered office address changed from Unit 12.3.1 the Leathermarket 11-13 Weston Street London SE1 3ER England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2020-06-24
dot icon07/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon17/12/2019
Notification of Cathy Acratopulo as a person with significant control on 2019-08-09
dot icon01/03/2019
Memorandum and Articles of Association
dot icon23/01/2019
Sub-division of shares on 2018-11-29
dot icon23/01/2019
Change of share class name or designation
dot icon23/01/2019
Resolutions
dot icon17/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon08/11/2018
Termination of appointment of Jennifer Alburey as a director on 2018-10-31
dot icon30/08/2018
Registered office address changed from Unit 12.3.1 the Leathermarket 10-12 Weston Road London SE1 3ER England to Unit 12.3.1 the Leathermarket 11-13 Weston Street London SE1 3ER on 2018-08-30
dot icon21/08/2018
Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to Unit 12.3.1 the Leathermarket 10-12 Weston Road London SE1 3ER on 2018-08-21
dot icon20/07/2018
Registration of charge 093088800001, created on 2018-07-20
dot icon11/07/2018
Change of details for Mr Aaron Alburey as a person with significant control on 2018-07-04
dot icon10/07/2018
Director's details changed for Mr Aaron Alburey on 2018-07-04
dot icon10/07/2018
Change of details for Mr Aaron Alburey as a person with significant control on 2018-07-04
dot icon09/07/2018
Director's details changed for Mrs Jennifer Alburey on 2018-07-04
dot icon09/07/2018
Director's details changed for Mrs Cathy Acratopulo on 2018-07-04
dot icon08/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon11/08/2017
Appointment of Mrs Jennifer Alburey as a director on 2017-08-01
dot icon11/08/2017
Appointment of Mrs Cathy Acratopulo as a director on 2017-08-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon30/07/2015
Director's details changed for Mr Aaron Alburey on 2015-07-29
dot icon13/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.18M
-
0.00
701.00K
-
2022
43
2.98M
-
0.00
1.77M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aaron Alburey
Director
13/11/2014 - Present
14
Alburey, Jennifer
Director
01/08/2017 - 31/10/2018
2
Mrs Cathy Rachel Acratopulo
Director
01/08/2017 - Present
7
Spencer, Duncan James Joseph
Director
14/11/2025 - Present
6
Roberts, Rebecca
Director
25/04/2024 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LACE PARTNERS LIMITED

LACE PARTNERS LIMITED is an(a) Active company incorporated on 13/11/2014 with the registered office located at Unit 441 Metal Box Factory, Great Guildford Street, London SE1 0HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LACE PARTNERS LIMITED?

toggle

LACE PARTNERS LIMITED is currently Active. It was registered on 13/11/2014 .

Where is LACE PARTNERS LIMITED located?

toggle

LACE PARTNERS LIMITED is registered at Unit 441 Metal Box Factory, Great Guildford Street, London SE1 0HS.

What does LACE PARTNERS LIMITED do?

toggle

LACE PARTNERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LACE PARTNERS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-20 with no updates.